Entity Name: | BAYRIDGE SUSHI 5 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYRIDGE SUSHI 5 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2015 (10 years ago) |
Document Number: | L12000143955 |
FEI/EIN Number |
46-1384148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 SAVAGE COURT, LONGWOOD, FL, 32750, US |
Address: | 1400 w sand lake road, orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LU YANG TENG | Managing Member | 400 SAVAGE COURT, LONGWOOD, FL, 32750 |
LU YANG TENG | Agent | 400 SAVAGE COURT, LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007939 | A-AKI SUSHI | EXPIRED | 2014-01-23 | 2019-12-31 | - | 1400 WEST SAND LAKE ROAD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-20 | 1400 w sand lake road, orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 400 SAVAGE COURT, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 1400 w sand lake road, orlando, FL 32809 | - |
REINSTATEMENT | 2015-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | LU, YANG TENG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-03 |
REINSTATEMENT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State